Company NameDee View Ltd
DirectorsStephen Michael Hale and David Edward Smith
Company StatusActive
Company Number11995377
CategoryPrivate Limited Company
Incorporation Date14 May 2019(4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Michael Hale
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address19 Millfield Close
Farndon
Chester
CH3 6PW
Wales
Director NameMr David Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Hq The Residence 11 Nuns Road
Chester
Cheshire
CH1 2LH
Wales
Director NameMr David Anthony Mayall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 22, H Q, 11 Nuns Road
Chester
CH1 2LH
Wales

Location

Registered AddressApartment 4 Hq The Residence
11 Nuns Road
Chester
Cheshire
CH1 2LH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Filing History

20 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
30 May 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
11 April 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
1 August 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
8 April 2021Cessation of David Anthony Mayall as a person with significant control on 1 April 2021 (1 page)
1 June 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
28 May 2019Termination of appointment of David Anthony Mayall as a director on 14 May 2019 (1 page)
14 May 2019Incorporation
Statement of capital on 2019-05-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)